ON-SITE WELDING AND ENGINEERING COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Resolutions

View Document

16/05/2516 May 2025 Cancellation of shares. Statement of capital on 2025-04-02

View Document

16/05/2516 May 2025 Purchase of own shares.

View Document

01/05/251 May 2025 Director's details changed for Maria Ann John on 2025-05-01

View Document

01/05/251 May 2025 Director's details changed for Emma Louise Woodbridge on 2025-05-01

View Document

28/04/2528 April 2025 Appointment of Maria Ann John as a director on 2025-04-02

View Document

28/04/2528 April 2025 Appointment of Emma Louise Woodbridge as a director on 2025-04-02

View Document

28/04/2528 April 2025 Termination of appointment of Russell Huw John as a director on 2025-04-02

View Document

24/04/2524 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-16 with updates

View Document

09/04/259 April 2025 Notification of Michael Ryan Woodbridge as a person with significant control on 2025-02-20

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

08/04/248 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/07/235 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/06/2117 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

16/04/2116 April 2021 CONFIRMATION STATEMENT MADE ON 16/04/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/06/205 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/05/1917 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RYAN WOODBRIDGE / 17/05/2019

View Document

09/05/199 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/04/1818 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 PSC'S CHANGE OF PARTICULARS / MR RUSSELL HUW JOHN / 05/04/2017

View Document

16/04/1816 April 2018 CESSATION OF BARBARA JEANETTE JOHN AS A PSC

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

04/05/174 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/08/1519 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

12/08/1512 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL HUW JOHN / 06/08/2015

View Document

12/09/1412 September 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/09/1325 September 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/09/124 September 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/09/1115 September 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

08/12/108 December 2010 SECRETARY APPOINTED MR MICHAEL RYAN WOODBRIDGE

View Document

08/12/108 December 2010 DIRECTOR APPOINTED MR MICHAEL RYAN WOODBRIDGE

View Document

02/12/102 December 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN

View Document

02/12/102 December 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER JOHN

View Document

02/12/102 December 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN

View Document

26/11/1026 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

26/11/1026 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

26/11/1026 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

26/11/1026 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

26/11/1026 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

26/11/1026 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS BLAIR JOHN / 07/08/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL HUW JOHN / 07/08/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID JOHN / 07/08/2010

View Document

19/08/1019 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/09/0925 September 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 REGISTERED OFFICE CHANGED ON 30/10/2008 FROM TREWS FIELD ESTATE TONDU ROAD BRIDGEND MID GLAMORGAN CF31 4JA

View Document

17/06/0817 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

19/10/0719 October 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/10/069 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/09/0620 September 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

05/10/055 October 2005 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/12/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

01/12/041 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0413 October 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

20/09/0320 September 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/037 May 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

17/09/0217 September 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/028 July 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

05/09/015 September 2001 RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

06/09/006 September 2000 RETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

14/10/9914 October 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/9910 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

09/08/999 August 1999 RETURN MADE UP TO 07/08/99; NO CHANGE OF MEMBERS

View Document

12/08/9812 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/9812 August 1998 RETURN MADE UP TO 07/08/98; NO CHANGE OF MEMBERS

View Document

12/08/9812 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/982 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

12/08/9712 August 1997 RETURN MADE UP TO 07/08/97; FULL LIST OF MEMBERS

View Document

01/07/971 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

03/09/963 September 1996 RETURN MADE UP TO 07/08/96; FULL LIST OF MEMBERS

View Document

27/06/9627 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

30/05/9630 May 1996 REGISTERED OFFICE CHANGED ON 30/05/96 FROM: STATION CHAMBERS 14 COURT ROAD BRIDGEND MID GLAM

View Document

21/11/9521 November 1995 RETURN MADE UP TO 07/08/95; NO CHANGE OF MEMBERS

View Document

21/11/9521 November 1995 DIRECTOR RESIGNED

View Document

13/06/9513 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

12/08/9412 August 1994 RETURN MADE UP TO 07/08/94; NO CHANGE OF MEMBERS

View Document

12/08/9412 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9429 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

31/08/9331 August 1993 RETURN MADE UP TO 07/08/93; FULL LIST OF MEMBERS

View Document

22/04/9322 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

26/08/9226 August 1992 REGISTERED OFFICE CHANGED ON 26/08/92

View Document

26/08/9226 August 1992 RETURN MADE UP TO 07/08/92; NO CHANGE OF MEMBERS

View Document

26/08/9226 August 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9222 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

30/08/9130 August 1991 RETURN MADE UP TO 07/08/91; NO CHANGE OF MEMBERS

View Document

30/08/9130 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

30/08/9130 August 1991 S252 DISP LAYING ACC 06/05/91

View Document

01/11/901 November 1990 RETURN MADE UP TO 01/10/90; FULL LIST OF MEMBERS

View Document

29/10/9029 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

14/02/9014 February 1990 DIRECTOR RESIGNED

View Document

14/11/8914 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/8911 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/09/8925 September 1989 RETURN MADE UP TO 07/08/89; FULL LIST OF MEMBERS

View Document

25/09/8925 September 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

03/04/893 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/8928 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/8928 February 1989 REGISTERED OFFICE CHANGED ON 28/02/89 FROM: 9 COURT RD BRIDGEND

View Document

05/10/885 October 1988 RETURN MADE UP TO 21/07/88; FULL LIST OF MEMBERS

View Document

05/10/885 October 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

05/02/885 February 1988 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

30/09/8730 September 1987 RETURN MADE UP TO 01/03/87; FULL LIST OF MEMBERS

View Document

28/09/8728 September 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/09/8625 September 1986 RETURN MADE UP TO 01/05/86; FULL LIST OF MEMBERS

View Document

25/05/8425 May 1984 MEMORANDUM OF ASSOCIATION

View Document

10/08/5610 August 1956 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company